
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GLOBAL VISION CITADELLE MINISTRIES, INC.
Filing Information
N19000005807
01-0717802
06/03/2019
03/19/2004
FL
ACTIVE
Principal Address
683 SW SEA HOLLY TERRACE
PORT ST LUCIE, FL 34984
PORT ST LUCIE, FL 34984
Mailing Address
Changed: 01/23/2023
PO BOX 880817
PORT ST LUCIE, FL 34988
PORT ST LUCIE, FL 34988
Changed: 01/23/2023
Registered Agent Name & Address
Prophete, Yves, Rev.
Name Changed: 07/19/2022
Address Changed: 01/23/2023
1949 SW PROVIDENCE PL
PORT ST LUCIE, FL 34953
PORT ST LUCIE, FL 34953
Name Changed: 07/19/2022
Address Changed: 01/23/2023
Officer/Director Detail
Name & Address
Title President
MISIANO, MATTHEW
Title Secretary
HOLLEY, LEE
Title Treasurer
RESIL, PAUL G
Title Director
ARMSTEAD, WILL
Title Director
Mayo, Nathan
Title Director
WINN, CHRIS
Title Chairman
Prophete, Yves
Title Director
JUSTE, ROBENSON
Title President
MISIANO, MATTHEW
11690 SW Rockville Court
PORT ST LUCIE, FL 34987
PORT ST LUCIE, FL 34987
Title Secretary
HOLLEY, LEE
9632 Knollwood Ln
FORT PIERCE, FL 34951
FORT PIERCE, FL 34951
Title Treasurer
RESIL, PAUL G
599 Pleasant Street
Brockton, MA 02301
Brockton, MA 02301
Title Director
ARMSTEAD, WILL
3440 SW Porpoise Circle
STUART, FL 34997
STUART, FL 34997
Title Director
Mayo, Nathan
2012 N Florida Ave
JOPLIN, MO 64801
JOPLIN, MO 64801
Title Director
WINN, CHRIS
22013 W 51st Ct
SHAWNEE, KS 66226
SHAWNEE, KS 66226
Title Chairman
Prophete, Yves
1949 SW PROVIDENCE PL
PORT ST LUCIE, FL 34953
PORT ST LUCIE, FL 34953
Title Director
JUSTE, ROBENSON
938 SHORE DR
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Annual Reports
Report Year | Filed Date |
2021 | 02/06/2021 |
2022 | 07/19/2022 |
2023 | 01/23/2023 |
Document Images